Redditch
Worcestershire
B97 5HZ
Director Name | Stuart Mallinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 3 Castlegate Prestbury Stockport Cheshire SK10 4AZ |
Director Name | Mr Lee Frederick Tilley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Farmstead Close Woodhouses,Failsworth Manchester Lancashire M35 9NU |
Director Name | Michael Edward Osborn |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Putsborough Manor Georgeham Braunton Devon EX33 1LB |
Director Name | John Holbrook Watson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 13 Tennyson Place St Neots Huntingdon Cambridgeshire PE19 3LL |
Secretary Name | Mr Stephen James Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 16 Park Lane Sutton Bonnington Leicestershire LE12 5NH |
Director Name | Mr Jeremy Charles Rolt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Sycamore Close St Ippolyts Hitchin Hertfordshire SG4 7SN |
Director Name | John Frederick Tandy |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 December 2000) |
Role | Engineer |
Correspondence Address | 41 Oxhill Road Shirley Solihull West Midlands B90 1LS |
Secretary Name | Mr Jeremy Charles Rolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Sycamore Close St Ippolyts Hitchin Hertfordshire SG4 7SN |
Director Name | John Holbrook Watson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Grange Lodge High Street Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Secretary Name | Brian John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Chez Nous 181 St Neots Road Hardwick Cambridge CB3 7QY |
Secretary Name | John Holbrook Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Grange Lodge High Street Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Director Name | Mr Jonathan Barclay Slade |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 07 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory House Powick Nr.Worcester WR2 4RP |
Registered Address | Duchess Street Industrial Estate Duchess Street, Shaw Oldham Greater Manchester OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £157,875 |
Cash | £102 |
Current Liabilities | £939,496 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 August 2002 | Dissolved (1 page) |
---|---|
30 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2002 | Liquidators statement of receipts and payments (6 pages) |
20 April 2001 | Statement of affairs (13 pages) |
20 April 2001 | Appointment of a voluntary liquidator (1 page) |
20 April 2001 | Resolutions
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
15 January 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 21/22 eldon way biggleswade bedfordshire SG18 8NH (1 page) |
11 December 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: station road sandy bedfordshire SG19 1BH (1 page) |
11 November 1998 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 June 1997 | Return made up to 05/04/97; no change of members
|
12 February 1997 | New secretary appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 May 1996 | Return made up to 05/04/96; full list of members (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 June 1995 | New director appointed (2 pages) |